Company NameCochrane McGregor & Associates Limited
Company StatusDissolved
Company Number02885740
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAndrew Ker Harding
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Esher Avenue
Walton On Thames
Surrey
KT12 2SZ
Director NamePeter Adam Lebus
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVachery
Hook Lane
Shere
Surrey
GU5 9QQ
Secretary NameAndrew Ker Harding
NationalityBritish
StatusClosed
Appointed10 January 1994(same day as company formation)
RoleDir Of Architectural Design
Country of ResidenceUnited Kingdom
Correspondence Address25 Esher Avenue
Walton On Thames
Surrey
KT12 2SZ
Director NameMichael John Anthony Flitney
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(same day as company formation)
RolePlanning Consultants
Correspondence AddressHighlea New Road
Dinton
Aylesbury
Buckinghamshire
HP17 8UT
Director NameNigel John Tresise
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address5 The Lantern House
2c Morocco Street
London
SE1 3HD
Director NamePeter Ralph Forsdike
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 November 2009)
RoleConsultancy
Correspondence Address47 Garth Close
Morden
Surrey
SM4 4NN
Director NameCerys Anne Jones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2010)
RoleBus Development
Country of ResidenceUnited Kingdom
Correspondence Address136 Tooley Street
London
SE1 2TU
Director NameMr Bryan Harper
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(15 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Tooley Street
London
SE1 2TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.cochrane-mcgregor.com

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

4k at £1Martin Rawle
9.78%
Ordinary A
3.4k at £1Peter Adam Lebus
8.38%
Ordinary A
20.6k at £1Andrew Ker Harding
50.33%
Ordinary A
2k at £1Thomas Massey
4.89%
Ordinary A
5k at £1Gregory King
12.23%
Ordinary A
5k at £1Peter Forsdike
12.23%
Ordinary A
28k at £0.02Peter Adam Lebus
1.37%
Ordinary B
16k at £0.02Andrew Ker Harding
0.78%
Ordinary B

Financials

Year2014
Net Worth£47,482
Cash£19,989
Current Liabilities£31,175

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
3 March 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
22 October 2013Liquidators' statement of receipts and payments to 29 July 2013 (7 pages)
22 October 2013Liquidators statement of receipts and payments to 29 July 2013 (7 pages)
3 August 2012Appointment of a voluntary liquidator (1 page)
3 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2012Statement of affairs with form 4.19 (5 pages)
24 July 2012Registered office address changed from Linton House 164 - 180 Union Street London SE1 0LH United Kingdom on 24 July 2012 (1 page)
10 February 2012Registered office address changed from 76-77 Watling Street London EC4M 9BJ on 10 February 2012 (1 page)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 40,880
(6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
5 October 2010Registered office address changed from Magdalen House 136 Tooley Street London SE1 2TU on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of Cerys Jones as a director (2 pages)
5 October 2010Registered office address changed from Magdalen House 136 Tooley Street London SE1 2TU on 5 October 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Termination of appointment of Bryan Harper as a director (2 pages)
2 February 2010Director's details changed for Peter Adam Lebus on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
2 February 2010Director's details changed for Andrew Ker Harding on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Andrew Ker Harding on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Peter Adam Lebus on 2 February 2010 (2 pages)
19 November 2009Termination of appointment of Peter Forsdike as a director (2 pages)
19 November 2009Appointment of Bryan Harper as a director (3 pages)
19 November 2009Appointment of Cerys Anne Jones as a director (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Return made up to 10/01/09; full list of members (6 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 10/01/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 January 2007Return made up to 10/01/07; full list of members (4 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 10/01/06; full list of members (4 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 March 2005Return made up to 10/01/05; full list of members (9 pages)
8 February 2005Director resigned (1 page)
8 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 January 2004Return made up to 10/01/04; full list of members (9 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 February 2003Return made up to 10/01/03; full list of members (9 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002New director appointed (2 pages)
5 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 March 2001Return made up to 10/01/01; full list of members (9 pages)
12 February 2001New director appointed (2 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 January 2000Return made up to 10/01/00; full list of members (8 pages)
9 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 January 1999Return made up to 10/01/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 10/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
5 January 1998Director resigned (1 page)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 January 1997Return made up to 10/01/97; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 February 1996Return made up to 10/01/96; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 March 1995Registered office changed on 17/03/95 from: 156 devon mansions tooley street london SE1 2NR (1 page)
14 February 1995Return made up to 10/01/95; full list of members (5 pages)
22 March 1994Ad 24/02/94--------- £ si 39998@1=39998 £ si [email protected]=880 £ ic 2/40880 (2 pages)
21 February 1994Particulars of mortgage/charge (4 pages)